UKBizDB.co.uk

BRICK OWEN PIZZA LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brick Owen Pizza Ltd. The company was founded 8 years ago and was given the registration number 09913939. The firm's registered office is in WEMBLEY. You can find them at 17b Wellspring Crescent, , Wembley, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:BRICK OWEN PIZZA LTD
Company Number:09913939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 December 2015
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:17b Wellspring Crescent, Wembley, United Kingdom, HA9 9UB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17b, Wellspring Crescent, Wembley, England, HA9 9UB

Director31 January 2019Active
420, South Coast Road, Telscombe Cliffs, Peacehaven, United Kingdom, BN10 7BE

Director30 November 2017Active
420, South Coast Road, Telscombe Cliffs, Peacehaven, United Kingdom, BN10 7BE

Director11 December 2015Active
17b, Wellspring Crescent, Wembley, England, HA9 9UB

Director31 January 2019Active
17b, Wellspring Crescent, Wembley, United Kingdom, HA9 9UB

Director26 June 2018Active
420, South Coast Road, Telscombe Cliffs, Peacehaven, United Kingdom, BN10 7BE

Director01 January 2016Active

People with Significant Control

Mr Flavius-Petrisor Marinescu
Notified on:06 February 2019
Status:Active
Date of birth:June 1992
Nationality:Romanian
Country of residence:England
Address:17b, Wellspring Crescent, Wembley, England, HA9 9UB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Flavius-Petrisor Marinescu
Notified on:31 January 2019
Status:Active
Date of birth:May 1992
Nationality:Romanian
Country of residence:England
Address:17b, Wellspring Crescent, Wembley, England, HA9 9UB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Phillips
Notified on:26 June 2018
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:17b, Wellspring Crescent, Wembley, United Kingdom, HA9 9UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ahmad Hamid
Notified on:30 November 2017
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:420, South Coast Road, Peacehaven, United Kingdom, BN10 7BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nemathullah Khuram
Notified on:21 December 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:420, South Coast Road, Peacehaven, United Kingdom, BN10 7BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2019-10-02Dissolution

Dissolution voluntary strike off suspended.

Download
2019-09-17Gazette

Gazette notice voluntary.

Download
2019-09-05Dissolution

Dissolution application strike off company.

Download
2019-02-07Resolution

Resolution.

Download
2019-02-06Accounts

Change account reference date company previous shortened.

Download
2019-02-06Persons with significant control

Notification of a person with significant control.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-02-05Persons with significant control

Notification of a person with significant control.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-31Address

Change registered office address company with date old address new address.

Download
2018-12-29Accounts

Accounts with accounts type micro entity.

Download
2018-06-28Persons with significant control

Notification of a person with significant control.

Download
2018-06-28Officers

Appoint person director company with name date.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-06-28Persons with significant control

Cessation of a person with significant control.

Download
2018-01-02Persons with significant control

Cessation of a person with significant control.

Download
2018-01-02Persons with significant control

Notification of a person with significant control.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2018-01-02Officers

Appoint person director company with name date.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.